This company is commonly known as Displaydata Limited. The company was founded 24 years ago and was given the registration number 03929602. The firm's registered office is in MALVERN. You can find them at Malvern Hills Science Park, Geraldine Road, Malvern, Worcestershire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | DISPLAYDATA LIMITED |
---|---|---|
Company Number | : | 03929602 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Malvern Hills Science Park, Geraldine Road, Malvern, Worcestershire, WR14 3SZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ | Director | 15 June 2023 | Active |
Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ | Director | 26 March 2024 | Active |
Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ | Director | 01 September 2016 | Active |
11 Northfield Road, Harborne, Birmingham, B17 0ST | Secretary | 21 February 2000 | Active |
Crosslanes Farm House, Purton, Stoke, SN5 4JN | Secretary | 28 February 2005 | Active |
Hollington House, Felton, HR1 3PJ | Secretary | 27 March 2000 | Active |
The Old Granary, Crowcroft, Leigh Sinton, WR13 5ED | Secretary | 31 October 2007 | Active |
The Old Granary, Crowcroft, Leigh Sinton, WR13 5ED | Secretary | 29 January 2004 | Active |
Homestead, Peachfield Road, Malvern, WR14 3LE | Secretary | 06 September 2002 | Active |
12, The Tynes, Stoke Heath, Bromsgrove, B60 3QQ | Director | 24 July 2000 | Active |
The Hideaway, Main Road, Hallow, Worcester, WR2 6PH | Director | 27 March 2000 | Active |
Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ | Director | 22 November 2016 | Active |
11 Northfield Road, Harborne, Birmingham, B17 0ST | Director | 21 February 2000 | Active |
Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ | Director | 01 January 2017 | Active |
Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ | Director | 19 December 2005 | Active |
Crosslanes Farm House, Purton, Stoke, SN5 4JN | Director | 28 February 2005 | Active |
926 Kingstanding Road, Birmingham, B44 9NG | Nominee Director | 21 February 2000 | Active |
Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ | Director | 29 March 2012 | Active |
812 Warwick Road, Solihull, B91 3EU | Director | 08 February 2001 | Active |
Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ | Director | 27 January 2010 | Active |
Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ | Director | 08 August 2013 | Active |
Sycamore Farm New Road, Over, Cambridge, CB4 5PJ | Director | 24 July 2000 | Active |
The Old Granary, Crowcroft, Leigh Sinton, WR13 5ED | Director | 31 July 2003 | Active |
The Old Granary, Crowcroft, Leigh Sinton, WR13 5ED | Director | 27 March 2000 | Active |
Suite 3.21 Festival House, Jessop Avenue, Cheltenham, GL50 3SH | Director | 27 January 2010 | Active |
1 Morningside Close, Prestbury, Cheltenham, GL52 3BY | Director | 05 October 2005 | Active |
14, Buckingham Gate, London, United Kingdom, SW1E 6LB | Director | 31 March 2011 | Active |
810 Chapel Lane Circle, Midland, Usa, | Director | 14 June 2001 | Active |
57 Derwent Road, Harpenden, AL5 3NY | Director | 23 March 2004 | Active |
Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ | Director | 15 March 2018 | Active |
Homestead, Peachfield Road, Malvern, WR14 3LE | Director | 09 August 2001 | Active |
1 Littleworth Avenue, Esher, KT10 9PB | Director | 24 July 2000 | Active |
Trillium International 1221, Pittsford Victor Road, Pittsford, Usa, 14534 | Director | 31 March 2011 | Active |
135 Park Road, Camberley, GU15 2LL | Director | 28 August 2003 | Active |
Mr Peter Graham Davies | ||
Notified on | : | 15 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 65 Curzon Street, London, United Kingdom, W1J 8PE |
Nature of control | : |
|
Esprit Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Draper Esprit Plc, 20, Garrick Street, London, England, WC2E 9BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Resolution | Resolution. | Download |
2023-11-30 | Capital | Capital variation of rights attached to shares. | Download |
2023-11-29 | Capital | Capital name of class of shares. | Download |
2023-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-23 | Capital | Capital name of class of shares. | Download |
2023-08-02 | Accounts | Accounts with accounts type group. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Capital | Capital name of class of shares. | Download |
2022-10-19 | Capital | Capital variation of rights attached to shares. | Download |
2022-08-15 | Accounts | Accounts with accounts type group. | Download |
2022-05-26 | Capital | Capital name of class of shares. | Download |
2022-04-11 | Capital | Capital name of class of shares. | Download |
2022-04-11 | Capital | Capital variation of rights attached to shares. | Download |
2022-03-29 | Capital | Capital variation of rights attached to shares. | Download |
2022-03-29 | Capital | Capital name of class of shares. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2021-09-17 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.